Moa Signcrafts Limited was incorporated on 19 Mar 1993 and issued a New Zealand Business Number of 9429038887895. This registered LTD company has been run by 5 directors: David Andrew Scott - an active director whose contract started on 15 Jun 1994,
Grant David Holmes - an inactive director whose contract started on 15 Jun 1994 and was terminated on 26 Feb 2015,
Ian Vincent Mcarthur - an inactive director whose contract started on 15 Jun 1994 and was terminated on 18 Sep 2012,
Carolyn Ward Melville - an inactive director whose contract started on 19 Mar 1993 and was terminated on 06 Apr 1993,
Garth Osmond Melville - an inactive director whose contract started on 19 Mar 1993 and was terminated on 06 Apr 1993.
According to our data (updated on 22 May 2025), this company registered 8 addresess: 9 Mohuia Crescent, Elsdon, Porirua, 5022 (office address),
36 Seddon Street, Waikanae, Waikanae, 5036 (registered address),
36 Seddon Street, Waikanae, Waikanae, 5036 (service address),
46 Buddle Road, Wallaceville, Upper Hutt, 5018 (shareregister address) among others.
Up until 22 May 2018, Moa Signcrafts Limited had been using 9 Mohuia Crescent, Elsdon, Porirua as their registered address.
BizDb identified past names used by this company: from 19 Mar 1993 to 03 May 1993 they were called Parkwood Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Scott, Rita D (an individual) located at Waikanae, Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Scott, David Andrew - located at Waikanae, Waikanae. Moa Signcrafts Limited was categorised as "Signwriting" (ANZSIC M692470).
Other active addresses
Address #4: 46 Buddle Road, Trentham, Upper Hutt, 5018 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 May 2020
Address #5: 36 Seddon Street, Waikanae, Waikanae, 5036 New Zealand
Postal & office & delivery address used from 04 Mar 2025
Address #6: 46 Buddle Road, Wallaceville, Upper Hutt, 5018 New Zealand
Shareregister address used from 04 Mar 2025
Address #7: 36 Seddon Street, Waikanae, Waikanae, 5036 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
9 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand
Previous addresses
Address #1: 9 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand
Registered & physical address used from 06 Mar 2018 to 22 May 2018
Address #2: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & physical address used from 19 May 2016 to 06 Mar 2018
Address #3: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 22 May 2014 to 19 May 2016
Address #4: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical address used from 07 Apr 2014 to 19 May 2016
Address #5: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 07 Apr 2014 to 22 May 2014
Address #6: Accountants First Ltd, 22 Prosser Street, Porirua, 5024 New Zealand
Physical & registered address used from 31 May 2011 to 07 Apr 2014
Address #7: C/-porirua Chartered Accountants Ltd, Level 1, 22 Prosser Street, Porirua New Zealand
Registered & physical address used from 09 Jul 2004 to 31 May 2011
Address #8: 9 Mohuia Crescent, Elsdon, Porirua
Physical address used from 02 Aug 1999 to 09 Jul 2004
Address #9: 18 Gloaming Hill, Titahi Bay
Registered address used from 02 Aug 1999 to 09 Jul 2004
Address #10: 18 Gloaming Hill, Titahi Bay
Physical address used from 02 Aug 1999 to 02 Aug 1999
Address #11: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 10 May 1993 to 02 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Scott, Rita D |
Waikanae Waikanae 5036 New Zealand |
19 Mar 1993 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Individual | Scott, David Andrew |
Waikanae Waikanae 5036 New Zealand |
19 Mar 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holmes, Grant David |
Titahi Bay Porirua 5022 New Zealand |
19 Mar 1993 - 26 Feb 2015 |
| Individual | Mcarthur, Diane M |
Linden |
19 Mar 1993 - 28 Sep 2012 |
| Individual | Mcarthur, Ian Vincent |
Linden |
19 Mar 1993 - 28 Sep 2012 |
David Andrew Scott - Director
Appointment date: 15 Jun 1994
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 11 May 2016
Grant David Holmes - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 26 Feb 2015
Address: Titahi Bay, 5022 New Zealand
Address used since 15 Jun 1994
Ian Vincent Mcarthur - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 18 Sep 2012
Address: Linden,
Address used since 15 Jun 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 06 Apr 1993
Address: Johnsonville, Wellington,
Address used since 19 Mar 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 06 Apr 1993
Address: Johnsonville, Wellington,
Address used since 19 Mar 1993
Whittaker Bros Limited
24 Mohuia Crescent
J.h. Whittaker & Sons (aust) Limited
24 Mohuia Cres
J H Whittaker & Sons Limited
24 Mohuia Crescent
Wellington Windows And Doors Limited
5 Mohuia Crescent
Porirua Fresh Limited
14 Mohuia Crescent
Logical.it Services Limited
8 Mohuia Crescent
Abbey Signs And Services (2003) Limited
Urlich Lander Limited
J&s Management Limited
16 Petrel Lane
Lundon Enterprise Limited
25 Gloucester Street
Ruby Rock-it Studio Limited
Level 2, 330 High Street
Signplus Design Limited
8 Panorama Grove
Signwise Wellington (2011) Limited
50 Mo Street